ADMIRAL LEGAL SYSTEMS LIMITED

Register to unlock more data on OkredoRegister

ADMIRAL LEGAL SYSTEMS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02529555

Incorporation date

08/08/1990

Size

Dormant

Contacts

Registered address

Registered address

250 Brook Drive, Green Park, Reading RG2 6UACopy
copy info iconCopy
See on map
Latest events (Record since 08/08/1990)
dot icon03/02/2014
Final Gazette dissolved via voluntary strike-off
dot icon21/10/2013
First Gazette notice for voluntary strike-off
dot icon06/10/2013
Application to strike the company off the register
dot icon27/08/2013
Annual return made up to 2013-08-09 with full list of shareholders
dot icon01/08/2013
Director's details changed for Mr. Timothy Walter Gregory on 2013-07-24
dot icon09/07/2013
Accounts for a dormant company made up to 2012-09-30
dot icon01/04/2013
Previous accounting period shortened from 2012-12-31 to 2012-09-30
dot icon07/10/2012
Appointment of Mr. Timothy Walter Gregory as a director on 2012-09-19
dot icon07/10/2012
Appointment of Mr. Robert David Anderson as a director on 2012-09-19
dot icon07/10/2012
Appointment of Mr. Faris Mehdi Kadhim Mohammed as a director on 2012-09-19
dot icon07/10/2012
Termination of appointment of Alice Rivers as a director on 2012-09-19
dot icon07/10/2012
Termination of appointment of Gavin Peter Griggs as a director on 2012-09-19
dot icon20/08/2012
Accounts for a dormant company made up to 2011-12-31
dot icon14/08/2012
Annual return made up to 2012-08-09 with full list of shareholders
dot icon19/12/2011
Appointment of Logica Cosec Limited as a secretary on 2011-12-07
dot icon19/12/2011
Termination of appointment of Logica International Limited as a secretary on 2011-12-07
dot icon03/10/2011
Statement of company's objects
dot icon03/10/2011
Resolutions
dot icon22/09/2011
Accounts for a dormant company made up to 2010-12-31
dot icon08/08/2011
Annual return made up to 2011-08-09 with full list of shareholders
dot icon30/09/2010
Termination of appointment of Thomas Mackay as a director
dot icon30/09/2010
Appointment of Gavin Peter Griggs as a director
dot icon20/09/2010
Accounts for a dormant company made up to 2009-12-31
dot icon26/08/2010
Annual return made up to 2010-08-09 with full list of shareholders
dot icon26/08/2010
Secretary's details changed for Logica International Limited on 2009-10-01
dot icon03/11/2009
Director's details changed for Thomas Owen Mackay on 2009-10-12
dot icon25/10/2009
Director's details changed for Alice Rivers on 2009-10-11
dot icon13/08/2009
Return made up to 09/08/09; full list of members
dot icon29/06/2009
Accounts made up to 2008-12-31
dot icon20/12/2008
Appointment Terminated Director paul weaver
dot icon20/12/2008
Director appointed alice rivers
dot icon30/09/2008
Secretary's Change of Particulars / logica international LIMITED / 01/10/2008 / HouseName/Number was: , now: 250; Street was: stephenson house, now: brook drive; Area was: 75 hampstead road, now: green park; Post Town was: london, now: reading; Post Code was: NW1 2PL, now: RG2 6UA
dot icon29/09/2008
Registered office changed on 30/09/2008 from stephenson house 75 hampstead road london NW1 2PL
dot icon11/09/2008
Resolutions
dot icon10/09/2008
Return made up to 09/08/08; full list of members
dot icon22/06/2008
Accounts made up to 2007-12-31
dot icon15/11/2007
New director appointed
dot icon15/11/2007
Director resigned
dot icon15/08/2007
Return made up to 09/08/07; full list of members
dot icon20/07/2007
Accounts made up to 2006-12-31
dot icon05/09/2006
Return made up to 09/08/06; full list of members
dot icon30/08/2006
Accounts made up to 2005-12-31
dot icon05/09/2005
Return made up to 09/08/05; full list of members
dot icon12/07/2005
Accounts made up to 2004-12-31
dot icon21/04/2005
New director appointed
dot icon21/04/2005
Director resigned
dot icon20/09/2004
Accounts made up to 2003-12-31
dot icon05/09/2004
Return made up to 09/08/04; full list of members
dot icon30/10/2003
Accounts made up to 2002-12-31
dot icon28/09/2003
New secretary appointed
dot icon28/09/2003
Secretary resigned
dot icon28/09/2003
Director resigned
dot icon27/08/2003
Return made up to 09/08/03; full list of members
dot icon13/04/2003
Registered office changed on 14/04/03 from: parnell house 25 wilton road london SW1V 1LW
dot icon22/03/2003
Director resigned
dot icon12/03/2003
New director appointed
dot icon12/03/2003
New director appointed
dot icon09/12/2002
Accounts made up to 2001-12-31
dot icon02/09/2002
Return made up to 09/08/02; full list of members
dot icon19/08/2002
Resolutions
dot icon09/08/2002
Auditor's resignation
dot icon24/07/2002
Full accounts made up to 2000-12-31
dot icon28/08/2001
Registered office changed on 29/08/01 from: admiral house 193-199 london road camberley surrey GU15 3JT
dot icon13/08/2001
Return made up to 09/08/01; full list of members
dot icon19/06/2001
Director resigned
dot icon19/06/2001
New director appointed
dot icon19/06/2001
New director appointed
dot icon08/03/2001
New secretary appointed
dot icon08/03/2001
Secretary resigned
dot icon21/01/2001
Auditor's resignation
dot icon18/09/2000
Full accounts made up to 1999-12-31
dot icon22/08/2000
Return made up to 09/08/00; full list of members
dot icon22/08/2000
Director's particulars changed
dot icon19/07/2000
Director resigned
dot icon30/08/1999
Return made up to 09/08/99; no change of members
dot icon30/08/1999
Secretary's particulars changed;director's particulars changed
dot icon23/08/1999
Director resigned
dot icon15/07/1999
Full accounts made up to 1998-12-31
dot icon20/08/1998
Return made up to 09/08/98; no change of members
dot icon20/08/1998
Secretary's particulars changed
dot icon30/05/1998
Auditor's resignation
dot icon18/05/1998
Full accounts made up to 1997-12-31
dot icon25/09/1997
Director's particulars changed
dot icon17/08/1997
Return made up to 09/08/97; full list of members
dot icon05/07/1997
New director appointed
dot icon25/06/1997
New director appointed
dot icon13/05/1997
Full accounts made up to 1996-12-31
dot icon23/04/1997
Director resigned
dot icon14/08/1996
Return made up to 09/08/96; no change of members
dot icon15/05/1996
Full accounts made up to 1995-12-31
dot icon07/05/1996
Secretary's particulars changed
dot icon06/05/1996
Director's particulars changed
dot icon30/08/1995
New director appointed
dot icon17/08/1995
Director's particulars changed
dot icon17/08/1995
Director resigned
dot icon15/08/1995
Return made up to 09/08/95; full list of members
dot icon03/08/1995
Particulars of mortgage/charge
dot icon14/06/1995
Director resigned
dot icon22/05/1995
Full accounts made up to 1994-12-31
dot icon21/03/1995
New director appointed
dot icon02/11/1994
Auditor's resignation
dot icon12/10/1994
New director appointed
dot icon22/08/1994
Return made up to 09/08/94; full list of members
dot icon15/08/1994
New director appointed
dot icon10/08/1994
Secretary resigned;director resigned
dot icon10/08/1994
Director resigned
dot icon10/08/1994
Accounting reference date extended from 31/08 to 31/12
dot icon10/08/1994
New secretary appointed
dot icon10/08/1994
Registered office changed on 11/08/94 from: 4-8 stanley street blyth northumberland NE24 2BU
dot icon20/07/1994
New director appointed
dot icon12/07/1994
New director appointed
dot icon26/06/1994
Accounts for a small company made up to 1993-08-31
dot icon26/06/1994
Director resigned
dot icon23/06/1994
Certificate of change of name
dot icon20/06/1994
Ad 06/06/94--------- £ si 25000@1=25000 £ ic 75000/100000
dot icon20/06/1994
Resolutions
dot icon20/06/1994
Resolutions
dot icon20/06/1994
Resolutions
dot icon04/06/1994
New secretary appointed
dot icon04/06/1994
Ad 18/03/94-27/04/94 £ si 25000@1=25000 £ ic 50000/75000
dot icon24/08/1993
Return made up to 09/08/93; no change of members
dot icon26/06/1993
Full accounts made up to 1992-08-31
dot icon08/09/1992
New secretary appointed
dot icon08/09/1992
Registered office changed on 09/09/92 from: 101 new bridge street newcastle upon tyne NE1 2SW
dot icon08/09/1992
Return made up to 09/08/92; full list of members
dot icon08/09/1992
Location of register of members address changed
dot icon08/09/1992
Director's particulars changed
dot icon02/07/1992
Full accounts made up to 1991-08-31
dot icon09/01/1992
Return made up to 09/08/91; full list of members
dot icon30/10/1991
New director appointed
dot icon30/10/1991
New director appointed
dot icon24/09/1991
Accounting reference date shortened from 31/12 to 31/08
dot icon25/06/1991
Ad 25/04/91--------- £ si 49998@1=49998 £ ic 2/50000
dot icon25/06/1991
Resolutions
dot icon25/06/1991
£ nc 1000/100000 25/04/91
dot icon04/06/1991
Accounting reference date shortened from 31/08 to 31/12
dot icon22/10/1990
Certificate of change of name
dot icon26/09/1990
Memorandum and Articles of Association
dot icon25/09/1990
Director resigned;new director appointed
dot icon25/09/1990
Secretary resigned;new secretary appointed
dot icon23/09/1990
Certificate of change of name
dot icon16/09/1990
Resolutions
dot icon16/09/1990
Registered office changed on 17/09/90 from: 2 baches street london N1 6UB
dot icon08/08/1990
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/09/2012
dot iconLast change occurred
29/09/2012

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
29/09/2012
dot iconNext account date
29/09/2013
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

24
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mackay, Thomas Owen
Director
06/11/2007 - 24/09/2010
79
LOGICA INTERNATIONAL LIMITED
Corporate Secretary
11/09/2003 - 06/12/2011
27
James, Ceri Lloyd
Director
05/06/1994 - 29/07/1999
5
Gregory, Timothy Walter
Director
18/09/2012 - Present
46
Neville, Geoffrey Leslie
Director
03/06/2001 - 27/02/2003
61

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ADMIRAL LEGAL SYSTEMS LIMITED

ADMIRAL LEGAL SYSTEMS LIMITED is an(a) Dissolved company incorporated on 08/08/1990 with the registered office located at 250 Brook Drive, Green Park, Reading RG2 6UA. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ADMIRAL LEGAL SYSTEMS LIMITED?

toggle

ADMIRAL LEGAL SYSTEMS LIMITED is currently Dissolved. It was registered on 08/08/1990 and dissolved on 03/02/2014.

Where is ADMIRAL LEGAL SYSTEMS LIMITED located?

toggle

ADMIRAL LEGAL SYSTEMS LIMITED is registered at 250 Brook Drive, Green Park, Reading RG2 6UA.

What does ADMIRAL LEGAL SYSTEMS LIMITED do?

toggle

ADMIRAL LEGAL SYSTEMS LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for ADMIRAL LEGAL SYSTEMS LIMITED?

toggle

The latest filing was on 03/02/2014: Final Gazette dissolved via voluntary strike-off.